CLARKE HOUSE LIMITED

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

09/08/109 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERALD SEELEY DRAYCOTT / 01/10/2009

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 58 DAVIES STREET LONDON W1K 5JF

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 S366A DISP HOLDING AGM 25/02/04

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 AUDITOR'S RESIGNATION

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 22 BUCKINGHAM GATE LONDON SW1E 2LB

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 COMPANY NAME CHANGED 922ND SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 09/10/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/08/9817 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9813 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 ALTER MEM AND ARTS 28/07/98

View Document

13/08/9813 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 REDESIGNATION 31/07/98

View Document

07/07/987 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/987 July 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company